UKBizDB.co.uk

INDIAN QUEENS POWER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Indian Queens Power Limited. The company was founded 29 years ago and was given the registration number 02928100. The firm's registered office is in HULL. You can find them at Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:INDIAN QUEENS POWER LIMITED
Company Number:02928100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England, HU12 8GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inveralmond House, Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 September 2022Active
1, Kingdom Street, London, England, W2 6BD

Director01 September 2022Active
Inveralmond House, Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 September 2022Active
Inveralmond House, Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 September 2022Active
Equinor, Forubeen 50, 4035, Stavanger, Norway,

Director01 October 2023Active
50, Forusbeen, 4035 Stavanger, Norway,

Director01 September 2022Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Secretary31 January 2012Active
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA

Secretary01 January 2016Active
30 Connaught Road, Teddington, TW11 0PS

Secretary09 September 1997Active
5 Homefield Park, Bodmin, PL31 1DJ

Secretary13 May 1999Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary17 November 2006Active
4707 Pin Oak Park, No 622, Houston Texas 77081 Harris, U S A,

Secretary06 May 1994Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary03 February 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 May 1994Active
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA

Director01 December 2010Active
4 Freeman Lane, Denville, Usa, 07834

Director20 January 1995Active
12 Stokenchurch Street, London, SW6 3TR

Director13 May 1999Active
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA

Director13 April 2016Active
29 Farnham Park Drive, Houston, Usa, 77024

Director31 August 1994Active
Indian Queens Power Ltd, Gaverigan, St Dennis, England, PL26 8BY

Director31 October 2017Active
47 Pentire Avenue, Newquay, TR7 1PU

Director13 May 1999Active
12406 Old Oaks, Houston, Texas, USA

Director20 January 1995Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director25 March 2010Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director31 July 2012Active
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA

Director31 October 2017Active
Bourne Brook Cottage, Clappers Lane, Chobham, GU24 8DD

Director09 September 1997Active
906 Oak Parkway Drive, Houston 77077, Texas,

Director31 August 1994Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director18 September 2006Active
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA

Director31 October 2017Active
30 Connaught Road, Teddington, TW11 0PS

Director27 October 2005Active
30 Connaught Road, Teddington, TW11 0PS

Director09 September 1997Active
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ

Director01 July 2015Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Director08 August 2011Active
Saltend Power Station, Saltend Chemicals Park, Hedon Road, Hull, England, HU12 8GA

Director21 March 2018Active
10918 Wickline, Houston, Usa, 77024

Director20 January 1995Active

People with Significant Control

Sccl Holdings Ltd
Notified on:25 February 2021
Status:Active
Country of residence:United Kingdom
Address:Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, United Kingdom, HU12 8GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iq Power Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Saltend Power Station, Saltend Chemicals Park, Hull, England, HU12 8GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type full.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-07Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.